About

Registered Number: 02776455
Date of Incorporation: 24/12/1992 (31 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 06/06/2020 (4 years ago)
Registered Address: Quadrant House, 4 Thomas More Square, London, E1W 1YW

 

Based in London, Alagar Ltd was registered on 24 December 1992, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this company. There are 5 directors listed as Armitt, Joanna Jane, Armitt, Robert Halliday, Edwards, Richard John, Gardiner, Alan Charles, Markl, Anastasia for Alagar Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMITT, Robert Halliday 31 December 2004 - 1
EDWARDS, Richard John 01 January 2001 31 December 2004 1
GARDINER, Alan Charles 24 December 1992 31 December 2004 1
MARKL, Anastasia 24 December 1992 31 December 2004 1
Secretary Name Appointed Resigned Total Appointments
ARMITT, Joanna Jane 31 December 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 June 2020
LIQ14 - N/A 06 March 2020
LIQ03 - N/A 07 January 2020
LIQ03 - N/A 19 January 2019
AD01 - Change of registered office address 28 November 2018
LIQ03 - N/A 18 December 2017
RESOLUTIONS - N/A 22 November 2016
4.20 - N/A 22 November 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 22 November 2016
AD01 - Change of registered office address 27 October 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 04 January 2016
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 31 October 2012
MG01 - Particulars of a mortgage or charge 16 February 2012
AR01 - Annual Return 17 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 November 2011
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AD01 - Change of registered office address 06 January 2010
AA - Annual Accounts 16 October 2009
287 - Change in situation or address of Registered Office 24 March 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 18 July 2008
363a - Annual Return 20 February 2008
288c - Notice of change of directors or secretaries or in their particulars 20 February 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 07 February 2007
225 - Change of Accounting Reference Date 25 October 2006
288b - Notice of resignation of directors or secretaries 29 December 2005
288b - Notice of resignation of directors or secretaries 29 December 2005
288a - Notice of appointment of directors or secretaries 29 December 2005
288a - Notice of appointment of directors or secretaries 29 December 2005
AA - Annual Accounts 08 November 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 01 July 2004
363s - Annual Return 01 February 2004
AA - Annual Accounts 05 June 2003
363s - Annual Return 07 February 2003
AA - Annual Accounts 02 July 2002
363s - Annual Return 22 January 2002
AA - Annual Accounts 25 July 2001
363s - Annual Return 12 February 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 26 January 2000
AA - Annual Accounts 15 September 1999
395 - Particulars of a mortgage or charge 17 March 1999
363s - Annual Return 20 January 1999
AA - Annual Accounts 22 July 1998
363a - Annual Return 23 February 1998
AA - Annual Accounts 03 August 1997
363s - Annual Return 26 January 1997
AA - Annual Accounts 19 July 1996
363s - Annual Return 27 February 1996
AA - Annual Accounts 03 November 1995
363s - Annual Return 01 May 1995
AA - Annual Accounts 27 October 1994
363s - Annual Return 02 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 1993
287 - Change in situation or address of Registered Office 06 January 1993
288 - N/A 06 January 1993
NEWINC - New incorporation documents 24 December 1992

Mortgages & Charges

Description Date Status Charge by
Deed of deposit 15 February 2012 Outstanding

N/A

Debenture 11 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.